About

Registered Number: 04370913
Date of Incorporation: 11/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, PE2 6LR,

 

P & R Plant Hire (Lincolnshire) Ltd was setup in 2002, it's status is listed as "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 13 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 28 August 2009
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 01 September 2006
395 - Particulars of a mortgage or charge 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 03 November 2005
395 - Particulars of a mortgage or charge 06 August 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Outstanding

N/A

Debenture 29 July 2005 Outstanding

N/A

Debenture 06 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.